Publication Date 4 February 2016 Nancy Heywood Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Room LG, 3 Lynwood Lodge, 20-22 Broad Road, Sale, Cheshire M33 Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Nancy Heywood full notice
Publication Date 4 February 2016 Marguerite James Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 30 Wolstenholme, Rectory Lane, Stanmore, Middlesex HA7 4AQ Date of Claim Deadline 12 April 2016 Notice Type Deceased Estates View Marguerite James full notice
Publication Date 4 February 2016 Keith Marston Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 50 Durham Avenue, Thorne, Doncaster DN8 4AN Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Keith Marston full notice
Publication Date 4 February 2016 Gertrude Hopkins Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 109A Shiphay Lane, Torquay, Devon TQ2 7BX Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Gertrude Hopkins full notice
Publication Date 4 February 2016 John Hoare Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 9 Brutton Way, Chard, Somerset TA20 2HB Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View John Hoare full notice
Publication Date 4 February 2016 David Matthews Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Mayfield, Melford Road, Acton, Sudbury, Suffolk CO10 0BA Date of Claim Deadline 12 April 2016 Notice Type Deceased Estates View David Matthews full notice
Publication Date 4 February 2016 Susan Fry Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Mellors Lane, Holbrook, Belper, Derbyshire DE56 0SY Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Susan Fry full notice
Publication Date 4 February 2016 Russell Elliott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 44 Hamilton Road, Long Eaton, Nottingham NG10 4QZ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Russell Elliott full notice
Publication Date 4 February 2016 Rona Fraser Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Glenside, Hawkcombe, Porlock, Minehead, Somerset TA24 8LP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Rona Fraser full notice
Publication Date 4 February 2016 Joseph Frain Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 McQueen Court, Pearey House, Preston Park, North Shields, Tyne and Wear NE29 9JR Date of Claim Deadline 5 April 2016 Notice Type Deceased Estates View Joseph Frain full notice